This company is commonly known as Diligenta Limited. The company was founded 18 years ago and was given the registration number 05535029. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Lynch Wood, Peterborough, Cambridgeshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DILIGENTA LIMITED |
---|---|---|
Company Number | : | 05535029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Secretary | 31 July 2023 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 26 September 2012 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 19 March 2024 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 19 March 2024 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 12 December 2022 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 20 September 2023 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 15 April 2015 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Secretary | 21 February 2007 | Active |
108 Malvern Gardens, Harrow, HA3 9PG | Secretary | 12 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 August 2005 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 12 April 2012 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 12 April 2012 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 04 November 2005 | Active |
86 Downs Road, South Wonston, Winchester, SO21 3EW | Director | 12 August 2005 | Active |
Juxon House 100, St Pauls Churchyard, London, EC4M 8BU | Director | 02 September 2010 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 12 August 2005 | Active |
21 Clanalpine Street, Mosman, Australia, | Director | 24 March 2006 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 13 February 2008 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 26 September 2018 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 22 June 2017 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 03 June 2014 | Active |
19 Teanby Court, South Bretton, Peterborough, PE3 9AT | Director | 01 February 2006 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 24 February 2016 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 17 October 2005 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 15 December 2006 | Active |
Lynch Wood, Peterborough, Cambridgeshire, PE2 6FY | Director | 12 August 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 August 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Officers | Appoint person secretary company with name date. | Download |
2023-07-31 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-04-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Accounts | Change account reference date company current shortened. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.